Company NameTiger Business Supplies Ltd
DirectorsNeil David Clarke and Luke Kevin Horton
Company StatusActive
Company Number07927662
CategoryPrivate Limited Company
Incorporation Date30 January 2012(12 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Neil David Clarke
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3c Russell Gardens
Wickford
SS11 8QU
Secretary NameMrs Heidi Simone Clarke
StatusCurrent
Appointed30 January 2012(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 3c Russell Gardens
Wickford
SS11 8QU
Director NameMr Luke Kevin Horton
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(1 year, 11 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3c Russell Court Russell Gardens
Wickford
SS11 8QU

Contact

Telephone01702 522896
Telephone regionSouthend-on-Sea

Location

Registered AddressUnit 3c Russell Court
Russell Gardens
Wickford
SS11 8QU
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Shareholders

96 at £1Luke Kevin Horton
48.98%
Redeemable Convertible A Non Voting
80 at £1Neil David Clarke
40.82%
Ordinary
20 at £1Heidi Simone Clarke
10.20%
Ordinary

Financials

Year2014
Net Worth£10,434
Cash£7,959
Current Liabilities£63,273

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return30 January 2024 (1 month, 4 weeks ago)
Next Return Due13 February 2025 (10 months, 3 weeks from now)

Charges

23 October 2015Delivered on: 28 October 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

12 February 2024Confirmation statement made on 30 January 2024 with no updates (3 pages)
9 May 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
31 January 2023Change of details for Mr Luke Kevin Horton as a person with significant control on 30 January 2023 (2 pages)
31 January 2023Change of details for Mr Neil David Clarke as a person with significant control on 30 January 2023 (2 pages)
31 January 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
30 January 2023Secretary's details changed for Mrs Heidi Simone Clarke on 30 January 2023 (1 page)
30 January 2023Director's details changed for Mr Neil David Clarke on 30 January 2023 (2 pages)
7 June 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
14 April 2022Director's details changed for Mr Neil David Clarke on 14 April 2022 (2 pages)
14 April 2022Change of details for Mr Neil David Clarke as a person with significant control on 14 April 2022 (2 pages)
11 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
19 May 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
28 April 2021Registered office address changed from Unit 3 Brocks Business Park Hodgson Way Wickford Essex SS11 8YN United Kingdom to Unit 3C Russell Court Russell Gardens Wickford SS11 8QU on 28 April 2021 (1 page)
15 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
13 May 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
14 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
16 July 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
14 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
10 May 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
30 January 2018Confirmation statement made on 30 January 2018 with updates (5 pages)
30 January 2018Change of details for Mr Luke Kevin Horton as a person with significant control on 19 January 2018 (2 pages)
30 January 2018Change of details for Mr Neil David Clarke as a person with significant control on 23 October 2017 (2 pages)
30 January 2018Change of details for Mr Luke Kevin Horton as a person with significant control on 23 October 2017 (2 pages)
16 January 2018Director's details changed for Mr Neil David Clarke on 16 January 2018 (2 pages)
16 January 2018Registered office address changed from Unit 3 Brocks Business Park Hodgson Way Wickford Essex SS11 8YN United Kingdom to Dragon Enterprise Centre 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY on 16 January 2018 (1 page)
16 January 2018Secretary's details changed for Mrs Heidi Simone Clarke on 16 January 2018 (1 page)
16 January 2018Director's details changed for Mr Neil David Clarke on 16 January 2018 (2 pages)
16 January 2018Secretary's details changed for Mrs Heidi Simone Clarke on 16 January 2018 (1 page)
16 January 2018Director's details changed for Mr Neil David Clarke on 16 January 2018 (2 pages)
16 January 2018Registered office address changed from Unit 3 Brocks Business Park Hodgson Way Wickford Essex SS11 8YN United Kingdom to Dragon Enterprise Centre 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY on 16 January 2018 (1 page)
16 January 2018Secretary's details changed for Mrs Heidi Simone Clarke on 16 January 2018 (1 page)
16 January 2018Director's details changed for Mr Neil David Clarke on 16 January 2018 (2 pages)
16 January 2018Secretary's details changed for Mrs Heidi Simone Clarke on 16 January 2018 (1 page)
16 January 2018Registered office address changed from Dragon Enterprise Centre 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY England to Unit 3 Brocks Business Park Hodgson Way Wickford Essex SS11 8YN on 16 January 2018 (1 page)
16 January 2018Registered office address changed from Dragon Enterprise Centre 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY England to Unit 3 Brocks Business Park Hodgson Way Wickford Essex SS11 8YN on 16 January 2018 (1 page)
25 October 2017Registered office address changed from Dragon Enterprise Centre 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY to Unit 3 Brocks Business Park Hodgson Way Wickford Essex SS11 8YN on 25 October 2017 (1 page)
25 October 2017Registered office address changed from Dragon Enterprise Centre 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY to Unit 3 Brocks Business Park Hodgson Way Wickford Essex SS11 8YN on 25 October 2017 (1 page)
28 June 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
28 June 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (8 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (8 pages)
27 April 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
27 April 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 196
(6 pages)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 196
(6 pages)
28 October 2015Registration of charge 079276620001, created on 23 October 2015 (23 pages)
28 October 2015Registration of charge 079276620001, created on 23 October 2015 (23 pages)
23 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
23 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
18 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 196
(6 pages)
18 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 196
(6 pages)
17 April 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
17 April 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
26 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 196
(6 pages)
26 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 196
(6 pages)
12 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Rights of shares 01/01/2014
(1 page)
12 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Rights of shares 01/01/2014
(1 page)
6 February 2014Appointment of Mr Luke Kevin Horton as a director (2 pages)
6 February 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 196
(3 pages)
6 February 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 196
(3 pages)
6 February 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 196
(3 pages)
6 February 2014Appointment of Mr Luke Kevin Horton as a director (2 pages)
2 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
2 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
15 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
30 January 2012Incorporation (22 pages)
30 January 2012Incorporation (22 pages)